SIMUL8 CORPORATION LTD
GLASGOW COGENTIUM CORPORATION LIMITED SIMUL8 CORPORATION LIMITED VISUAL THINKING INTERNATIONAL LIMITED

Hellopages » Glasgow City » Glasgow City » G1 1HL

Company number SC147795
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 29 COCHRANE STREET, GLASGOW, G1 1HL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 1 December 2016 with updates; Director's details changed for Miss Laura Ellen Reid on 30 May 2016. The most likely internet sites of SIMUL8 CORPORATION LTD are www.simul8corporation.co.uk, and www.simul8-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simul8 Corporation Ltd is a Private Limited Company. The company registration number is SC147795. Simul8 Corporation Ltd has been working since 01 December 1993. The present status of the company is Active. The registered address of Simul8 Corporation Ltd is 29 Cochrane Street Glasgow G1 1hl. . KELLY, Paul Matthew is a Secretary of the company. CORDEAUX, Claire Evelyn is a Director of the company. DOOLE, Kenneth is a Director of the company. ELDER, Mark David, Dr is a Director of the company. REID, Laura Ellen is a Director of the company. SNEDDON, Frances Gabrielle is a Director of the company. Secretary BELTON, Valerie, Prof. has been resigned. Secretary ELDER, Mark David, Dr has been resigned. Secretary ELDER, Mark David, Dr has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BELTON, Valerie, Prof. has been resigned. Director BOYLE, Alasdair Cockburn Kerr has been resigned. Director BROWN, Robert has been resigned. Director KELLY, Paul Matthew has been resigned. Director LOUDON, Alison Jane Bruce has been resigned. Director ROCKWELL, Joann has been resigned. Director WILLIAMSON, Colin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KELLY, Paul Matthew
Appointed Date: 18 June 2008

Director
CORDEAUX, Claire Evelyn
Appointed Date: 10 April 2015
64 years old

Director
DOOLE, Kenneth
Appointed Date: 30 April 2012
43 years old

Director
ELDER, Mark David, Dr
Appointed Date: 24 December 1963
68 years old

Director
REID, Laura Ellen
Appointed Date: 15 August 2006
49 years old

Director
SNEDDON, Frances Gabrielle
Appointed Date: 01 January 2008
47 years old

Resigned Directors

Secretary
BELTON, Valerie, Prof.
Resigned: 05 August 1999
Appointed Date: 12 August 1996

Secretary
ELDER, Mark David, Dr
Resigned: 18 June 2008
Appointed Date: 05 August 1999

Secretary
ELDER, Mark David, Dr
Resigned: 12 August 1996
Appointed Date: 24 December 1963

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 December 1993
Appointed Date: 01 December 1993

Director
BELTON, Valerie, Prof.
Resigned: 12 August 1996
Appointed Date: 24 December 1993
69 years old

Director
BOYLE, Alasdair Cockburn Kerr
Resigned: 31 July 2001
Appointed Date: 05 August 1999
84 years old

Director
BROWN, Robert
Resigned: 13 February 2008
Appointed Date: 23 September 2005
61 years old

Director
KELLY, Paul Matthew
Resigned: 10 September 2009
Appointed Date: 18 June 2008
62 years old

Director
LOUDON, Alison Jane Bruce
Resigned: 31 December 2010
Appointed Date: 24 August 1999
69 years old

Director
ROCKWELL, Joann
Resigned: 18 December 2000
Appointed Date: 05 August 1999
62 years old

Director
WILLIAMSON, Colin
Resigned: 30 June 2008
Appointed Date: 15 August 2006
50 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Dr Mark David Elder
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SIMUL8 CORPORATION LTD Events

23 Dec 2016
Accounts for a small company made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 May 2016
Director's details changed for Miss Laura Ellen Reid on 30 May 2016
31 May 2016
Director's details changed for Miss Laura Ellen Reid on 30 May 2016
31 May 2016
Director's details changed for Miss Laura Ellen Reid on 30 May 2016
...
... and 158 more events
04 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

01 Feb 1994
Registered office changed on 01/02/94 from: 24 great king street edinburgh EH3 6QN

01 Feb 1994
Director resigned;new director appointed

01 Dec 1993
Incorporation

SIMUL8 CORPORATION LTD Charges

5 January 2001
Bond & floating charge
Delivered: 11 January 2001
Status: Satisfied on 3 December 2012
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: Scottish Equity Partnership
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: Christopher Van Essen
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: Ttp Group PLC
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: Ttp Venture Fund LP
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: Gerald Avison
Description: Undertaking and all property and assets present and future…
15 December 1999
Bond & floating charge
Delivered: 24 December 1999
Status: Satisfied on 3 December 2012
Persons entitled: David Connell
Description: Undertaking and all property and assets present and future…
9 December 1996
Bond & floating charge
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…